Search icon

BRADDOCK LEE OWNER, LLC

Company Details

Name: BRADDOCK LEE OWNER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2004 (20 years ago)
Entity Number: 3126935
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BRADDOCK LEE OWNER, LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2024-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-03-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-03-29 2018-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-01 2018-03-29 Address 300 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2004-11-16 2016-11-01 Address 850 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101040054 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101002350 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201113060305 2020-11-13 BIENNIAL STATEMENT 2020-11-01
SR-40064 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101007916 2018-11-01 BIENNIAL STATEMENT 2018-11-01
180329000181 2018-03-29 CERTIFICATE OF CHANGE 2018-03-29
171201000134 2017-12-01 CERTIFICATE OF AMENDMENT 2017-12-01
161101007411 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141104006700 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121107006221 2012-11-07 BIENNIAL STATEMENT 2012-11-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State